Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | Unit 5 Oasis Park, 19 Road One Winsford Cheshire CW7 3RY |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Unit 5 Oasis Park, 19 Road One Winsford Cheshire CW7 3RY on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Unit 5 Oasis Park, 19 Road One Winsford Cheshire CW7 3RY on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Ceri John as a director on 6 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Christopher Fisher as a director on 6 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Unit 5 Oasis Park, 19 Road One Winsford Cheshire CW7 3RY on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Christopher Fisher as a director on 6 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Ceri John as a director on 6 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Christopher Fisher as a director on 6 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Ceri John as a director on 6 March 2015 (1 page) |
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|